Search icon

GOLDEN GATE LODGE NO. 1654 LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE LODGE NO. 1654 LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N14864
FEI/EIN Number 592663524

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 40TH TERR. SW, NAPLES, FL, 34116-6018, US
Mail Address: P.O. BOX 990081, NAPLES, FL, 34116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA MICHAEL President 1900 40TH TERR. SW, NAPLES, FL, 341166018
DAVIDSON RICK Secretary 1900 40TH TERR. SW, NAPLES, FL, 341166018
SHIELDS CHARLES Treasurer 1900 40TH TERR. SW, NAPLES, FL, 341166018
JOHNSTON MICHAEL Trustee 1900 40TH TERR. SW, NAPLES, FL, 341166018
JACKWAY MICHAEL Trustee 1900 40TH TERRACE SW, NAPLES, FL, 34116
CLARK HOWARD Trustee 1900 40th Terrace SW, NAPLES, FL, 34116
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-21 - -
REINSTATEMENT 2014-02-11 - -
CHANGE OF MAILING ADDRESS 2014-02-11 1900 40TH TERR. SW, NAPLES, FL 34116-6018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-10-15 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 1900 40TH TERR. SW, NAPLES, FL 34116-6018 -
REINSTATEMENT 2003-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
Amendment 2019-10-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State